Edinburgh
EH7 5YQ
Scotland
Registered Address | Flat 6, 25 Allanfield Edinburgh EH7 5YQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (5 days from now) |
18 July 2023 | Delivered on: 20 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5/1 loganlea terrace, edinburgh EH7 6NU being the subjects registered in the land register of scotland under title number MID200302. Outstanding |
---|---|
10 October 2022 | Delivered on: 12 October 2022 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Subjects 4 gladstone place, edinburgh EH6 7LX registered under title number MID37530. Outstanding |
9 March 2021 | Delivered on: 10 March 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The heritable subjects known as 30/1 calder view, edinburgh EH11 4HY being all and whole the subjects registered in the land register of scotland under title number MID215622. Outstanding |
16 April 2019 | Delivered on: 4 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The heritable subjects known as 11/1 saughton mains park, edinburgh EH11 3ND being all and whole the subjects registered in the land register of scotland under title number MID22026. Outstanding |
20 June 2018 | Delivered on: 26 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5/1 loganlea terrace, edinburgh. MID200302. Outstanding |
5 February 2024 | Micro company accounts made up to 5 April 2023 (2 pages) |
---|---|
20 July 2023 | Registration of charge SC5644750005, created on 18 July 2023 (5 pages) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 5 April 2022 (2 pages) |
18 January 2023 | Previous accounting period shortened from 30 April 2022 to 5 April 2022 (1 page) |
12 October 2022 | Registration of charge SC5644750004, created on 10 October 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 26 April 2022 with updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
10 March 2021 | Registration of charge SC5644750003, created on 9 March 2021 (4 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 May 2019 | Registration of charge SC5644750002, created on 16 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Registration of charge SC5644750001, created on 20 June 2018 (6 pages) |
9 June 2018 | Registered office address changed from 9 (1F) Buckingham Terrace Edinburgh EH4 3AA United Kingdom to Flat 6, 25 Allanfield Edinburgh EH7 5YQ on 9 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
2 May 2018 | Notification of Zara Arianne Gold as a person with significant control on 27 April 2017 (2 pages) |
2 May 2018 | Cessation of Zara Arianne Gold as a person with significant control on 27 April 2017 (1 page) |
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|